logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mohamed Mohamed Hacene

    Related profiles found in government register
  • Mohamed Mohamed Hacene
    French born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gatley Rd, Cheadle, SK8 1LY, England

      IIF 1
    • 571, Barlow Moor Road, Chorlton, M21 8AE, England

      IIF 2
  • Mr Mohamed Mohamed Hacene
    French born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 136, Burton Road, Manchester, M20 1JQ, England

      IIF 3
    • 569, Barlow Moor Road, Chorlton-cum-hardy, Manchester, M21 8AE, England

      IIF 4
    • 9, Brathey Place, Radcliffe, Manchester, M26 1RP, England

      IIF 5
  • Mr Mohamed Hacene
    French born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gatley Road, Gatley, Cheadle, SK8 1LY, England

      IIF 6
    • 109, Withington Road, Manchester, M16 8EE, England

      IIF 7
    • 37, Blueberry Avenue, Manchester, M40 0GE, England

      IIF 8
    • 573, Barlow Moor Road, Manchester, M21 8AE, England

      IIF 9
    • 59a, Upper Chorlton Road, Manchester, M16 7RQ, United Kingdom

      IIF 10
    • 1, Woodford Road, Bramhall, Stockport, SK7 1JN, England

      IIF 11
  • Mr Mohamed Mohamed Hacene
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Clock, 151, Broken Cross, Macclesfield, SK11 8TU, United Kingdom

      IIF 12
    • 9, Brathey Place, Radcliffe, Manchester, M26 1RP, England

      IIF 13
  • Mohamed, Mohamed Hacene
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 151, Broken Cross, Macclesfield, SK11 8TU, United Kingdom

      IIF 14
  • Hacene, Mohamed Mohamed
    French company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 571, Barlow Moor Road, Chorlton, M21 8AE, England

      IIF 15
  • Mr Mohamed Hacene
    Italian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 317, Universal Square, Devonshire Street North, Manchester, Greater Manchester, M12 6JH, United Kingdom

      IIF 16
  • Hacene, Mohamed
    French born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 109, Withington Road, Manchester, M16 8EE, England

      IIF 17
    • 573, Barlow Moor Road, Manchester, M21 8AE, England

      IIF 18
    • 1, Woodford Road, Bramhall, Stockport, SK7 1JN, England

      IIF 19
  • Hacene, Mohamed
    French company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gatley Road, Gatley, Cheadle, SK8 1LY, England

      IIF 20
    • 37, Blueberry Avenue, Manchester, M40 0GE, England

      IIF 21
  • Hacene, Mohamed
    French director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59a, Upper Chorlton Road, Manchester, M16 7RQ, United Kingdom

      IIF 22
  • Hacene, Mohamed
    French manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 269, Upper Brook Street, Manchester, M13 0HR, England

      IIF 23
  • Mr Mohamed Haene
    French born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jasmine , Street Cars House, 16 Chorlton Street, Manchester, M1 3HW, United Kingdom

      IIF 24
    • Street Cars Manchester, Street Cars House, 16 Chorlton Street, Manchester, M1 3HW, United Kingdom

      IIF 25
  • Mohamed Hacene, Mohamed
    French born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gatley Rd, Cheadle, SK8 1LY, England

      IIF 26
    • 136, Burton Road, Manchester, M20 1JQ, England

      IIF 27
    • 569, Barlow Moor Road, Chorlton-cum-hardy, Manchester, M21 8AE, England

      IIF 28
    • 9, Brathey Place, Radcliffe, Manchester, M26 1RP, England

      IIF 29
  • Mohamed Hacene, Mohamed
    French chef born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Street Cars House, Chorlton Street, Manchester, M1 3HW

      IIF 30
  • Mohamed Hacene, Mohamed
    French company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gatley Road, Gatley, Cheadle, SK8 1LY, England

      IIF 31
  • Mr Mohamed Hacene Mohamed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 151, Broken Cross, Macclesfield, SK11 8TU, United Kingdom

      IIF 32
  • Hacene, Mohamed
    Italian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 317, Universal Square, Devonshire Street North, Manchester, Greater Manchester, M12 6JH, United Kingdom

      IIF 33
  • Mohamed Hacene, Mohamed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Clock, 151, Broken Cross, Macclesfield, SK11 8TU, United Kingdom

      IIF 34
    • 501, Bury New Road, Prestwich, Manchester, M25 1AD, England

      IIF 35
child relation
Offspring entities and appointments 17
  • 1
    AL RADI TRADING LIMITED
    10677628
    37 Blueberry Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,564 GBP2018-03-31
    Officer
    2018-04-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 2
    HANA PROPERTY SERVICES LTD
    14322151
    237 Derbyshire Lane West, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-08-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    JANNA AUTHENTIC LEBANESE LTD
    16477184
    151 Broken Cross, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    JANNA LEBANESE RESTAURANT LTD
    13410245
    5 Gatley Rd, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,426 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    JANNA MC LTD.
    - now 15696198
    SIMPLY EAT LTD
    - 2024-11-04 15696198
    151 Broken Cross, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    JANNA RESTAURANT LIMITED
    - now 12281136
    JENA RESTAURANT LIMITED
    - 2019-11-13 12281136
    85 Fry St, St Helens, Warrington, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -174,206 GBP2022-10-31
    Officer
    2020-06-03 ~ 2022-06-01
    IIF 31 - Director → ME
    2019-10-25 ~ 2020-01-15
    IIF 20 - Director → ME
    Person with significant control
    2019-10-25 ~ 2020-01-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    JASMINE NORTHWEST LTD
    11247925
    Street Cars Manchester, Street Cars House, 16 Chorlton Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JASMINE FOOD MANCHESTER LTD
    11335095
    Suite 3 17 Universal Square Centre, Devonshire Street North, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    JASMINE MCR LTD
    11829379
    109 Ayres Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,229 GBP2020-02-28
    Officer
    2020-05-15 ~ 2021-05-03
    IIF 28 - Director → ME
    2019-02-15 ~ 2019-09-12
    IIF 17 - Director → ME
    Person with significant control
    2020-05-17 ~ 2021-02-14
    IIF 4 - Ownership of shares – 75% or more OE
    2019-02-15 ~ 2019-09-11
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    JASSMEN LIMITED
    08385780
    59a Upper Chorlton Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,190 GBP2018-01-31
    Officer
    2013-02-01 ~ 2018-07-15
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    KOFTA & SHISH LTD
    13836594
    571 Barlow Moor Road, Chorlton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    MANCHESTER IMPORT & EXPORT LIMITED
    07764737
    269 Upper Brook Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-07 ~ dissolved
    IIF 23 - Director → ME
  • 13
    REMAL DINING LTD
    14755329
    Suite 3.17 Universal Square, Devonshire Street, Greater Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2025-03-31
    Officer
    2023-03-24 ~ 2026-02-09
    IIF 35 - Director → ME
    Person with significant control
    2023-03-24 ~ 2026-02-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    RML MANCHRSTER LTD
    11900978
    Suite 317 Universal Square, Devonshire Street North, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,381 GBP2024-03-31
    Officer
    2023-03-10 ~ 2026-02-09
    IIF 33 - Director → ME
    Person with significant control
    2023-03-01 ~ 2026-02-09
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    SALEM MCR LTD
    12185762
    85 Fry Street, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,052 GBP2020-09-30
    Officer
    2019-09-03 ~ 2019-09-26
    IIF 18 - Director → ME
    Person with significant control
    2019-09-03 ~ 2019-09-26
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    SHMH LTD
    12182278
    85 Fry Street, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,368 GBP2020-08-31
    Officer
    2019-08-30 ~ 2019-09-26
    IIF 19 - Director → ME
    Person with significant control
    2019-08-30 ~ 2019-09-26
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    YASMINE DIDSBURY LTD
    11945319
    Suite 3.17 Suite 3.17 Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,302 GBP2020-04-30
    Officer
    2019-04-13 ~ 2022-02-22
    IIF 27 - Director → ME
    Person with significant control
    2019-04-13 ~ 2021-05-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.